Search icon

THE PAYROLL CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE PAYROLL CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAYROLL CONNECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1992 (32 years ago)
Document Number: P92000006681
FEI/EIN Number 650370533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11827 OSPREY POINTE CIRCLE, WELLINGTON, FL, 33449, US
Mail Address: P O BOX 211342, ROYAL PALM BEACH, FL, 33421, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL GLENN R President 11827 OSPREY POINTE CIRCLE, WELLINGTON, FL, 33449
MICHAEL CYNTHIA Treasurer 11827 OSPREY POINTE CIRCLE, WELLINGTON, FL, 33449
MICHAEL GLENN R Agent 11827 OSPREY POINTE CIR, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 11827 OSPREY POINTE CIRCLE, WELLINGTON, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 11827 OSPREY POINTE CIR, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2003-04-07 MICHAEL, GLENN R -
CHANGE OF MAILING ADDRESS 2002-02-25 11827 OSPREY POINTE CIRCLE, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State